UKBizDB.co.uk

ANGLIJA.LT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglija.lt Ltd. The company was founded 14 years ago and was given the registration number 07237020. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 73120 - Media representation services.

Company Information

Name:ANGLIJA.LT LTD
Company Number:07237020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom, RM11 3AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Secretary28 April 2010Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director28 April 2010Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director30 April 2019Active
7c, Suttons Lane, Hornchurch, United Kingdom, RM12 6RD

Director28 April 2010Active

People with Significant Control

Mr Remigijus Kostrovickas
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:Lithuanian
Country of residence:England
Address:76 Scott Road, Grays, England, RM16 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurynas Grainys
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:Lithuanian
Country of residence:England
Address:7c Suttons Lane, Hornchurch, England, RM12 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Remigijus Kostrovickas
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:Lithuanian
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person secretary company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Change person secretary company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.